Background WavePink WaveYellow Wave

EDENDALE LIMITED (SC332498)

EDENDALE LIMITED (SC332498) is an active UK company. incorporated on 17 October 2007. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EDENDALE LIMITED has been registered for 18 years. Current directors include HAUGHEY, Susan, Lady, HAUGHEY, William, Lord.

Company Number
SC332498
Status
active
Type
ltd
Incorporated
17 October 2007
Age
18 years
Address
Caledonia House, Glasgow, G5 0US
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAUGHEY, Susan, Lady, HAUGHEY, William, Lord
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDENDALE LIMITED

EDENDALE LIMITED is an active company incorporated on 17 October 2007 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EDENDALE LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

SC332498

LTD Company

Age

18 Years

Incorporated 17 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Caledonia House Lawmoor Street Glasgow, G5 0US,

Timeline

9 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Dec 10
Loan Cleared
Mar 15
Loan Cleared
Nov 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Owner Exit
Sept 19
Funding Round
Sept 19
New Owner
Aug 20
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MILLS, Elizabeth Murphy

Active
Greenleeshill Farm, GlasgowG72 8YL
Secretary
Appointed 20 Dec 2007

HAUGHEY, Susan, Lady

Active
Caledonia House, GlasgowG5 0US
Born August 1952
Director
Appointed 07 Nov 2007

HAUGHEY, William, Lord

Active
Caledonia House, GlasgowG5 0US
Born July 1956
Director
Appointed 07 Nov 2007

HAUGHEY, William, Lord

Resigned
141 Brownside Road, GlasgowG72 8AH
Secretary
Appointed 07 Nov 2007
Resigned 20 Dec 2007

BRIAN REID LTD.

Resigned
5 Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 17 Oct 2007
Resigned 07 Nov 2007

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate director
Appointed 17 Oct 2007
Resigned 07 Nov 2007

Persons with significant control

3

2 Active
1 Ceased

Lord William Haughey

Active
Caledonia House, GlasgowG5 0US
Born July 1956

Nature of Control

Significant influence or control
Notified 20 Aug 2020
2 Lawmoor Street, GlasgowG5 0US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2019

Lord William Haughey

Ceased
Caledonia House, GlasgowG5 0US
Born July 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Sept 2019
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2024
AAAnnual Accounts
Legacy
11 October 2024
PARENT_ACCPARENT_ACC
Legacy
11 October 2024
AGREEMENT2AGREEMENT2
Legacy
11 October 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
29 November 2023
AGREEMENT2AGREEMENT2
Legacy
29 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Resolution
2 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
22 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Accounts With Accounts Type Small
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Small
12 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Capital Allotment Shares
8 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Secretary Company With Change Date
20 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Legacy
17 November 2009
MG01sMG01s
Legacy
17 November 2009
MG01sMG01s
Legacy
17 November 2009
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
7 January 2009
88(3)88(3)
Legacy
7 January 2009
88(2)Return of Allotment of Shares
Resolution
7 January 2009
RESOLUTIONSResolutions
Legacy
7 January 2009
123Notice of Increase in Nominal Capital
Legacy
30 October 2008
363aAnnual Return
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Resolution
9 January 2008
RESOLUTIONSResolutions
Legacy
4 January 2008
410(Scot)410(Scot)
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
88(2)R88(2)R
Legacy
7 December 2007
225Change of Accounting Reference Date
Legacy
7 December 2007
287Change of Registered Office
Legacy
12 November 2007
123Notice of Increase in Nominal Capital
Resolution
12 November 2007
RESOLUTIONSResolutions
Resolution
12 November 2007
RESOLUTIONSResolutions
Legacy
8 November 2007
287Change of Registered Office
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Incorporation Company
17 October 2007
NEWINCIncorporation